- Company Overview for BANBURY PEST CONTROL LTD (11969128)
- Filing history for BANBURY PEST CONTROL LTD (11969128)
- People for BANBURY PEST CONTROL LTD (11969128)
- More for BANBURY PEST CONTROL LTD (11969128)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | PSC04 | Change of details for Mr David Alexandre Mateus Norton as a person with significant control on 15 October 2021 | |
15 Oct 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 15 October 2021 | |
15 Oct 2021 | CH01 | Director's details changed for Mr David Alexander Mateus Norton on 15 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
15 Oct 2021 | AP01 | Appointment of Mr David Alexander Mateus Norton as a director on 15 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 120 Stanley Road Ilford IG1 1RB on 15 October 2021 | |
15 Oct 2021 | PSC01 | Notification of David Alexander Mateus Norton as a person with significant control on 15 October 2021 | |
14 May 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 12 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
14 May 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021 | |
07 May 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 7 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 May 2021 | |
07 May 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 7 May 2021 | |
05 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
05 May 2020 | AP01 | Appointment of Peter Valaitis as a director on 30 April 2020 | |
05 May 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 5 May 2020 | |
05 May 2020 | PSC01 | Notification of Peter Valaitis as a person with significant control on 30 April 2020 | |
30 Apr 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 30 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 April 2020 |